CIRCULAR 1 CONSULTING LIMITED

1 Holme Fauld 1 Holme Fauld, Carlisle, CA4 8BL, United Kingdom
StatusACTIVE
Company No.08790853
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CIRCULAR 1 CONSULTING LIMITED is an active private limited company with number 08790853. It was incorporated 10 years, 5 months, 10 days ago, on 26 November 2013. The company address is 1 Holme Fauld 1 Holme Fauld, Carlisle, CA4 8BL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

Old address: Unit 3.10 Main Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England

Change date: 2023-04-20

New address: 1 Holme Fauld Scotby Carlisle CA4 8BL

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Richards

Termination date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Maclennan

Cessation date: 2020-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Stuart Mark Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Old address: 31 Lonsdale Street Carlisle CA1 1BJ England

Change date: 2021-02-23

New address: Unit 3.10 Main Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Stanley

Termination date: 2020-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Michael David Richards

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Stuart Mark Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Stanley

Appointment date: 2020-03-24

Documents

View document PDF

Resolution

Date: 25 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Anne Maclennan

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

Old address: Dalmar House Barras Lane Dalston Carlisle CA5 7NY

New address: 31 Lonsdale Street Carlisle CA1 1BJ

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maclennan enterprises LIMITED\certificate issued on 19/01/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Alexander Maclennan

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERGREEN ART CAFES LIMITED

30 SHEAF STREET,DAVENTRY,NN11 4AB

Number:07490937
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW SERVICES LTD

HARTROW MANOR FARM COTTAGE,TAUNTON,TA4 3PZ

Number:10428656
Status:ACTIVE
Category:Private Limited Company

HC COURTS TENNIS COURT MAINTENANCE UK LIMITED

13 KNOSSINGTON ROAD,OAKHAM,LE15 8QX

Number:07822515
Status:ACTIVE
Category:Private Limited Company

IDIGITEC LTD

30 ASHLEY AVENUE,ILFORD,IG6 2JE

Number:10998938
Status:ACTIVE
Category:Private Limited Company

PREDICTIONS SOFTWARE LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC248336
Status:ACTIVE
Category:Private Limited Company

SURETTA LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:04192874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source